CLEVER COGNITIONS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Change of details for Ms Kavita Ujjal as a person with significant control on 2017-01-01 |
19/08/2519 August 2025 New | Notification of Kavita Ujjal as a person with significant control on 2017-01-01 |
18/08/2518 August 2025 New | Cessation of Kavita Ujjal as a person with significant control on 2025-08-18 |
18/08/2518 August 2025 New | Change of details for Ms Kavita Ujjal as a person with significant control on 2017-01-01 |
15/08/2515 August 2025 New | Notification of Kavita Ujjal as a person with significant control on 2017-01-01 |
15/08/2515 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-15 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-18 with updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/10/2229 October 2022 | Micro company accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
27/05/2027 May 2020 | Registered office address changed from , 111 Clarence Road Clarence Road, Wolverhampton, West Midlands, WV14 6PG, England to 111 Clarence Road Bilston West Midlands WV14 6PG on 2020-05-27 |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 111 CLARENCE ROAD CLARENCE ROAD WOLVERHAMPTON WEST MIDLANDS WV14 6PG ENGLAND |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GIAN KAUR |
05/02/205 February 2020 | DIRECTOR APPOINTED MRS GIAN KAUR |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
28/01/2028 January 2020 | Annual accounts for year ending 28 Jan 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
15/11/1615 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
01/03/161 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
29/12/1529 December 2015 | FIRST GAZETTE |
28/08/1528 August 2015 | Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, London, N12 0DR to 111 Clarence Road Bilston West Midlands WV14 6PG on 2015-08-28 |
28/08/1528 August 2015 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON LONDON N12 0DR |
18/02/1518 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/02/133 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/11/1222 November 2012 | Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 2012-11-22 |
22/11/1222 November 2012 | Registered office address changed from , Trilogy Suite Delta Trading Estate, Bilston Road, Wolverhampton, West Midlands, WV2 2QD, England on 2012-11-22 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD ENGLAND |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
18/01/1218 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company